London
N22 7BQ
Director Name | Miss Helen Grace Pendlebury |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | T V Executive |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road Finchley London N12 9RT |
Secretary Name | Parkwood Management Company (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2020(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Mr William Bryce |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Marine Officer |
Correspondence Address | 7 Alexandra Court London N22 4BQ |
Director Name | Ms Monica Fairbairn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Computer Consultant |
Correspondence Address | 6 Alexandra Court 238 Alexandra Park Road London N22 4BQ |
Secretary Name | Ms Mojgan (Mimi) Afsharnaderi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 2 Alexandra Court London N22 4BQ |
Director Name | Dr Mehrnoosh Afsharnaderi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1997) |
Role | Mathematics Lecturer |
Correspondence Address | 3 Alexandra Court 238 Alexandra Park Road London N22 4BQ |
Director Name | Mehran Alitalaii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 January 1996(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 July 2001) |
Role | Self Employed |
Correspondence Address | 4 Alexandra Court 238 Alexandra Park Road London N22 4BQ |
Director Name | Joan Peters |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2006) |
Role | Retired |
Correspondence Address | 5 Alexandra Court 238 Alexandra Park Road London N22 7BQ |
Director Name | Lynn Carol Major |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2008) |
Role | Administrator |
Correspondence Address | 9 Alexandra Court Alexandra Park Road London N22 7BQ |
Director Name | Alastair James Hunter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | Flat 1 238 Alexandra Court Alexandra Park Road London N22 4BQ |
Director Name | John Michael Eastman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 July 2006) |
Role | Teacher |
Correspondence Address | 7 Alexandra Court 238 Alexandra Park Road London N22 7BQ |
Secretary Name | John Michael Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2006) |
Role | Teacher |
Correspondence Address | 7 Alexandra Court 238 Alexandra Park Road London N22 7BQ |
Director Name | Helen Pendlebury |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(36 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 November 2015) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | 6 Alexandra Court 238 Alexandra Park Road Wood Green London N22 7BQ |
Director Name | David Christopher Uffindell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2009) |
Role | Civil Servant |
Correspondence Address | Flat 1 Alexandra Court Alexandra Park Road London N22 7BQ |
Director Name | Miss Rachel Louise Kirby |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra Court Flat 5 238 Alexandra Park Road London N22 7BQ |
Secretary Name | Miss Rachel Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Alexandra Court Flat 5 238 Alexandra Court London N22 7BQ |
Director Name | Mrs Michelle Hebbron |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(51 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 December 2021) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House 954 High Road Finchley London N12 9RT |
Secretary Name | Ms Michelle Hebbron |
---|---|
Status | Resigned |
Appointed | 24 November 2015(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 March 2020) |
Role | Company Director |
Correspondence Address | Pyramid House 954 High Road Finchley London N12 9RT |
Telephone | 01892 548978 |
---|---|
Telephone region | Tunbridge Wells |
Registered Address | Pyramid House 954 High Road Finchley London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15 at £1 | Andrew Wales 11.11% Ordinary |
---|---|
15 at £1 | Dean Jacobs 11.11% Ordinary |
15 at £1 | Helen Pendlebury 11.11% Ordinary |
15 at £1 | Ibrahim Emin 11.11% Ordinary |
15 at £1 | Mehrnoosh Afsharnaderi 11.11% Ordinary |
15 at £1 | Michelle Hebbron 11.11% Ordinary |
15 at £1 | Ms Morgan Afsharnaderi 11.11% Ordinary |
15 at £1 | Rachel Kirby 11.11% Ordinary |
15 at £1 | Terence Blay & Lynn Major 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,290 |
Cash | £13,485 |
Current Liabilities | £582 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 23 September 2022 (1 page) |
10 August 2022 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
2 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Michelle Hebbron as a director on 13 December 2021 (1 page) |
25 October 2021 | Micro company accounts made up to 30 June 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
19 January 2021 | Appointment of Miss Helen Grace Pendlebury as a director on 23 November 2020 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Michelle Hebbron as a secretary on 17 March 2020 (1 page) |
4 September 2020 | Appointment of Parkwood Management Company (London) Ltd as a secretary on 17 March 2020 (2 pages) |
20 May 2020 | Registered office address changed from C/O Directors 4 Alexandra Court 238 Alexandra Park Road London N22 7BQ England to Pyramid House 954 High Road Finchley London N12 9RT on 20 May 2020 (1 page) |
8 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
27 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
25 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 January 2016 | Appointment of Ms Michelle Hebbron as a director on 24 November 2015 (2 pages) |
27 January 2016 | Appointment of Ms Michelle Hebbron as a director on 24 November 2015 (2 pages) |
27 January 2016 | Appointment of Ms Michelle Hebbron as a secretary on 24 November 2015 (2 pages) |
27 January 2016 | Appointment of Ms Michelle Hebbron as a secretary on 24 November 2015 (2 pages) |
21 January 2016 | Termination of appointment of Helen Pendlebury as a director on 24 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Helen Pendlebury as a director on 24 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Residents Association Mail Box, Alexandra Court, 238,Alexandra Park Road, London. N22 7BQ to C/O Directors 4 Alexandra Court 238 Alexandra Park Road London N22 7BQ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Residents Association Mail Box, Alexandra Court, 238,Alexandra Park Road, London. N22 7BQ to C/O Directors 4 Alexandra Court 238 Alexandra Park Road London N22 7BQ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Residents Association Mail Box, Alexandra Court, 238,Alexandra Park Road, London. N22 7BQ to C/O Directors 4 Alexandra Court 238 Alexandra Park Road London N22 7BQ on 4 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Rachel Louise Kirby as a director on 9 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Rachel Louise Kirby as a secretary on 9 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Rachel Louise Kirby as a director on 9 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Rachel Louise Kirby as a secretary on 9 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Rachel Louise Kirby as a director on 9 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Rachel Louise Kirby as a secretary on 9 October 2015 (1 page) |
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
19 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 July 2011 | Director's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages) |
27 July 2011 | Secretary's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Secretary's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages) |
27 July 2011 | Director's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages) |
27 July 2011 | Director's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages) |
27 July 2011 | Secretary's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Helen Pendlebury on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Rachel Louise Kirby on 24 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Helen Pendlebury on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Andrew Roland Wales on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Rachel Louise Kirby on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Andrew Roland Wales on 24 July 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
26 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 May 2009 | Director appointed mr andrew roland wales (1 page) |
27 May 2009 | Director appointed mr andrew roland wales (1 page) |
9 January 2009 | Return made up to 24/07/08; full list of members (6 pages) |
9 January 2009 | Secretary appointed miss rachel louise kirby (1 page) |
9 January 2009 | Secretary appointed miss rachel louise kirby (1 page) |
9 January 2009 | Appointment terminated director david uffindell (1 page) |
9 January 2009 | Director appointed miss rachel louise kirby (1 page) |
9 January 2009 | Return made up to 24/07/08; full list of members (6 pages) |
9 January 2009 | Director appointed miss rachel louise kirby (1 page) |
9 January 2009 | Appointment terminated director david uffindell (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
19 October 2007 | Return made up to 18/08/07; no change of members (8 pages) |
19 October 2007 | Return made up to 18/08/07; no change of members (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 September 2006 | Return made up to 24/07/06; full list of members
|
1 September 2006 | Return made up to 24/07/06; full list of members
|
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (11 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (11 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (11 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (11 pages) |
28 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
28 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members (11 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members (11 pages) |
29 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
29 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 July 2002 | Return made up to 24/07/02; full list of members (11 pages) |
22 July 2002 | Return made up to 24/07/02; full list of members (11 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
31 July 2001 | Return made up to 24/07/01; full list of members
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 24/07/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
2 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
7 May 1999 | Accounting reference date extended from 24/06/99 to 30/06/99 (1 page) |
7 May 1999 | Accounts for a small company made up to 24 June 1998 (5 pages) |
7 May 1999 | Accounting reference date extended from 24/06/99 to 30/06/99 (1 page) |
7 May 1999 | Accounts for a small company made up to 24 June 1998 (5 pages) |
23 September 1998 | Return made up to 24/07/98; no change of members (6 pages) |
23 September 1998 | Return made up to 24/07/98; no change of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 24 June 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 24 June 1997 (6 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Return made up to 24/07/97; full list of members
|
5 December 1997 | Return made up to 24/07/97; full list of members
|
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
26 March 1997 | Accounts for a small company made up to 24 June 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 24 June 1996 (6 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Full accounts made up to 24 June 1995 (12 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Full accounts made up to 24 June 1995 (12 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
17 October 1995 | Return made up to 24/07/95; full list of members (6 pages) |
17 October 1995 | Return made up to 24/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 October 1964 | Certificate of incorporation (1 page) |
16 October 1964 | Certificate of incorporation (1 page) |
16 October 1964 | Incorporation (13 pages) |
16 October 1964 | Incorporation (13 pages) |